Entity Name: | BESSO DESIGN BUILDERS & CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BESSO DESIGN BUILDERS & CONTRACTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L07000052202 |
FEI/EIN Number |
260180124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12604 Woodbine Dr, Hudson, FL, 34667, US |
Mail Address: | 2040 Stirling Rd., Apt 211, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESSO ROBERTO G | Managing Member | 12604 Woodbine Dr, Hudson, FL, 34667 |
Vior Michele M | Auth | 12604 Woodbine Dr, Hudson, FL, 34667 |
BESSO ROBERTO G | Agent | 12604 Woodbine Dr, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-29 | 12604 Woodbine Dr, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 12604 Woodbine Dr, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 12604 Woodbine Dr, Hudson, FL 34667 | - |
REINSTATEMENT | 2022-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | BESSO, ROBERTO G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-10 |
REINSTATEMENT | 2022-04-11 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State